- Company Overview for TOP CFDS PRIME LIMITED (09640693)
- Filing history for TOP CFDS PRIME LIMITED (09640693)
- People for TOP CFDS PRIME LIMITED (09640693)
- More for TOP CFDS PRIME LIMITED (09640693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 29 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AP01 | Appointment of Christin Dheya as a director on 25 June 2016 | |
25 Jun 2016 | TM01 | Termination of appointment of Xiaomin Lu as a director on 25 June 2016 | |
23 Jun 2016 | CERTNM |
Company name changed hmg development co., LIMITED\certificate issued on 23/06/16
|
|
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|